Name: | JEO5, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2013 (11 years ago) |
Entity Number: | 4472804 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-15 | 2016-02-08 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115003251 | 2023-11-15 | BIENNIAL STATEMENT | 2023-10-01 |
210908001172 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190807060462 | 2019-08-07 | BIENNIAL STATEMENT | 2017-10-01 |
SR-65261 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65260 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160208000036 | 2016-02-08 | CERTIFICATE OF CHANGE | 2016-02-08 |
131227000578 | 2013-12-27 | CERTIFICATE OF PUBLICATION | 2013-12-27 |
131015000638 | 2013-10-15 | APPLICATION OF AUTHORITY | 2013-10-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State